Company NameBartra Team Limited
Company StatusDissolved
Company Number04537119
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Stephen Robert Way
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(2 days after company formation)
Appointment Duration7 years, 6 months (closed 16 March 2010)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address32 Oakhill Road
Sevenoaks
Kent
TN13 1NP
Secretary NameBancroft Registrars Limited (Corporation)
StatusClosed
Appointed19 September 2002(2 days after company formation)
Appointment Duration7 years, 6 months (closed 16 March 2010)
Correspondence AddressGround Floor The Clergy House
Mark Street
London
EC2A 4ER
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressSuite 9 Stanmore Towers
8-14 Church Road
Stanmore
Middx
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Turnover£2,000
Net Worth-£1,209
Cash£20,734
Current Liabilities£42,666

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
23 November 2009Application to strike the company off the register (2 pages)
23 November 2009Application to strike the company off the register (2 pages)
18 September 2009Return made up to 17/09/09; full list of members (3 pages)
18 September 2009Return made up to 17/09/09; full list of members (3 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
17 September 2008Return made up to 17/09/08; full list of members (3 pages)
17 September 2008Return made up to 17/09/08; full list of members (3 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
22 October 2007Return made up to 17/09/07; full list of members
  • 363(287) ‐ Registered office changed on 22/10/07
(6 pages)
22 October 2007Return made up to 17/09/07; full list of members (6 pages)
17 October 2007Registered office changed on 17/10/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
17 October 2007Registered office changed on 17/10/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
25 September 2006Return made up to 17/09/06; full list of members (6 pages)
25 September 2006Return made up to 17/09/06; full list of members (6 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (17 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (17 pages)
26 September 2005Return made up to 17/09/05; full list of members (6 pages)
26 September 2005Return made up to 17/09/05; full list of members (6 pages)
5 October 2004Return made up to 17/09/04; full list of members (6 pages)
5 October 2004Return made up to 17/09/04; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
29 June 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
7 June 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
7 June 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 September 2003Return made up to 17/09/03; full list of members (6 pages)
27 September 2003Return made up to 17/09/03; full list of members (6 pages)
17 June 2003Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 June 2003Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 June 2003Statement of affairs (2 pages)
17 June 2003Statement of affairs (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Registered office changed on 03/10/02 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Registered office changed on 03/10/02 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
26 September 2002Registered office changed on 26/09/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
26 September 2002Registered office changed on 26/09/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
17 September 2002Incorporation (12 pages)
17 September 2002Incorporation (12 pages)